Optimus Care Centres Inc.

Address:
20, John St., Unit 920, Toronto, ON M5V 0G5

Optimus Care Centres Inc. is a business entity registered at Corporations Canada, with entity identifier is 8736316. The registration start date is January 23, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8736316
Business Number 828842575
Corporation Name Optimus Care Centres Inc.
Registered Office Address 20, John St.
Unit 920
Toronto
ON M5V 0G5
Incorporation Date 2014-01-23
Dissolution Date 2016-11-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LAVAN SRINARAYANADAS 20, JOHN ST., UNIT 920, TORONTO ON M5V 0G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-01-23 current 20, John St., Unit 920, Toronto, ON M5V 0G5
Name 2014-01-23 current Optimus Care Centres Inc.
Status 2016-11-20 current Dissolved / Dissoute
Status 2016-06-23 2016-11-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-01-23 2016-06-23 Active / Actif

Activities

Date Activity Details
2016-11-20 Dissolution Section: 212
2014-01-23 Incorporation / Constitution en société

Office Location

Address 20, JOHN ST.
City TORONTO
Province ON
Postal Code M5V 0G5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11328204 Canada Inc. 20 John Street, Unit 817, Toronto, ON M5V 0G5 2019-03-29
9071407 Canada Inc. 300 Front St., 43rd Floor Suite 4306, Toronto, ON M5V 0G5 2014-11-03
James Mortgage Exchange Ltd. 300 Front St. Suite 4306, Toronto, ON M5V 0G5 2013-12-10
The Cansbridge Fellowship 20 John Street, Apartment 421, Toronto, ON M5V 0G5 2015-08-20
10071889 Canada Inc. 20 John Street, Unit 919, Toronto, ON M5V 0G5 2017-01-23
10981419 Canada Corp. 20 John Street, Unit 919, Toronto, ON M5V 0G5 2018-09-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vyolette Bee Inc. 27 Bathurst Street, Toronto, ON M5V 0A1 2020-03-31
Top Notch Studios Inc. 3704-183 Wellington Street West, Toronto, ON M5V 0A1 2019-03-07
Skiin Inc. 183 Wellington Street West, Suite 2903, Toronto, ON M5V 0A1 2017-11-13
Together Family Foundation 2504-183 Wellington St W, Toronto, ON M5V 0A1 2016-01-27
Distribbeauty Inc. 183 Wellington Street West, Toronto, ON M5V 0A1 2015-03-09
Topzero Trade Inc. 183, Wellington West, Suite 4702, Toronto, ON M5V 0A1 2015-01-27
Diamond Back Fashion Inc. 183 Wellington St West, Suite 4201, Toronto, ON M5V 0A1 2014-02-27
8798494 Canada Corp. 2504-183 Wellington St W., Toronto, ON M5V 0A1 2014-02-23
Jeffrey Fisher Home Inc. 183 Wellington Street West, Suite 2606, Toronto, ON M5V 0A1 1999-12-29
Evig Foundation 183 Wellington St. W., Suite 4005, Toronto, ON M5V 0A1 1991-10-30
Find all corporations in postal code M5V

Corporation Directors

Name Address
LAVAN SRINARAYANADAS 20, JOHN ST., UNIT 920, TORONTO ON M5V 0G5, Canada

Entities with the same directors

Name Director Name Director Address
Optimus Global Healthcare Services Inc. LAVAN SRINARAYANADAS 34 HILL CRESCENT, TORONTO ON M1M 1J2, Canada
8401616 CANADA INC. LAVAN SRINARAYANADAS 19 LAZENBY COURT, MARKHAM ON L6C 1S7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5V 0G5

Similar businesses

Corporation Name Office Address Incorporation
Optimus Limited 4823 Sherbrooke Street West, Suite 220, Westmount, QC H3Z 1G7 1930-10-17
Optimus Professional Services Incorporated 406-38 Fontenay Court, Etobicoke, ON M9A 5H5 2017-02-09
Four Seasons Auto-care Centres Ltd. 11 Notre-dame Street West, Csp Notre-dame, C.p. 55056, Montreal, QC H2Y 4A7 1970-11-16
Little Blossoms Day Care Centres Ltd. 2 Sir Lou Drive, Unit 39, Brampton, ON L6Y 5A8 2016-04-25
Nissi Care Centres (canada) 1302 Pelham St, Apt 6, Fonthill, ON L0S 1E0 1997-06-18
The Little Birds Child Care Centres Ltd. 14750 108 Avenue, Surrey, BC V3R 1V8 2016-07-11
Gemini Child Care Centres Inc. 7784 Martingrove Road, Woodbridge, ON 1981-03-16
People Care Centres of America Inc. 28 William Street, P.o. Box:460, Tavistock, ON N0B 2R0
Yummy Tummy Child Care Centres Inc. 745 Sunnypoint Drive, Newmarket, ON L3Y 2Z7 2007-01-07
Children's Universe Child Care Centres Inc. 72 Greatwood Crescent, Ottawa, ON K2G 6T6 2007-04-16

Improve Information

Please provide details on Optimus Care Centres Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches